Advanced company searchLink opens in new window

AUTOVENTIVE LTD

Company number 11127389

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Jan 2024 CS01 Confirmation statement made on 27 December 2023 with no updates
22 Sep 2023 AA Accounts for a small company made up to 31 December 2022
27 Dec 2022 CS01 Confirmation statement made on 27 December 2022 with no updates
29 Sep 2022 AA Accounts for a small company made up to 31 December 2021
05 Jul 2022 AP01 Appointment of Mr Lee Francis Williams as a director on 1 July 2022
05 Jul 2022 TM01 Termination of appointment of Bret Griffin as a director on 1 July 2022
05 Jul 2022 TM01 Termination of appointment of Richard Andrew Pendlebury as a director on 1 July 2022
10 Jan 2022 CS01 Confirmation statement made on 28 December 2021 with no updates
22 Sep 2021 AA Accounts for a small company made up to 31 December 2020
13 Jan 2021 CS01 Confirmation statement made on 28 December 2020 with no updates
18 Dec 2020 AA Accounts for a small company made up to 31 December 2019
25 Sep 2020 CH01 Director's details changed for Mr Richard Andrew Pendlebury on 3 January 2020
05 Feb 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-02-04
02 Jan 2020 CS01 Confirmation statement made on 28 December 2019 with updates
30 Dec 2019 PSC07 Cessation of Richard Pendlebury as a person with significant control on 1 May 2019
30 Dec 2019 PSC07 Cessation of Gareth John Hughes as a person with significant control on 1 May 2019
30 Dec 2019 PSC02 Notification of Precision Vehicle Logistics as a person with significant control on 1 May 2019
13 May 2019 AD01 Registered office address changed from 63 Mwrog Street Ruthin LL15 1LB United Kingdom to Office 1 Crown House Well Street Ruthin LL15 1AE on 13 May 2019
13 May 2019 AP01 Appointment of Mr Bret Griffin as a director on 13 May 2019
08 May 2019 AA Micro company accounts made up to 31 December 2018
03 Jan 2019 CS01 Confirmation statement made on 28 December 2018 with updates
03 Jan 2019 PSC01 Notification of Richard Pendlebury as a person with significant control on 1 January 2018
03 Jan 2019 PSC01 Notification of Gareth Hughes as a person with significant control on 1 January 2018
03 Jan 2019 PSC09 Withdrawal of a person with significant control statement on 3 January 2019
29 Dec 2017 NEWINC Incorporation
Statement of capital on 2017-12-29
  • GBP 100